Clerks of Court | Years Served |
Fredrick W. Green | 1855 - 1867 |
Earl Bill | 1867 - 1885 |
Charles H. Bill | 1885 - 1886 |
Augustus J. Ricks | 1887 - 1889 |
Martin W. Sanders | 1889 - 1890 |
Hiram F. Carleton | 1890 - 1911 |
Bertrand C. Miller | 1912 - 1929 |
F. J. Denzler | 1930 - 1936 |
Charles B. Watkins | 1937 - 1968 |
James A. Green | 1968 - 1970 |
Dominic Cimino | 1970 - 1974 |
Mark Schlachet | 1974 - 1977 |
James S. Gallas | 1977 - 1991 |
Geri M. Smith | 1991 - 2017 |
Sandy Opacich | 2017 - Present |
Fredrick W. Green (F.W. Green) - (1855 - 1867)
Account of the Receipts and Expenditures of the United States, 1854-1855 [PDF 58095 KB]
Treasury Department. Saturday, June 30, 1855. PAGE 146:
Account of the Receipts and Expenditures of the United States, 1855-1856 [PDF 35348 KB]
Treasury Department. Monday, June 30, 1856. PAGE 136
Account of the Receipts and Expenditures of the United States, 1856-1857 [PDF 42982 KB]
Treasury Department. Tuesday, June 30, 1857. PAGE 138
Account of the Receipts and Expenditures of the United States, 1857-1858 [PDF 37391 KB]
Treasury Department. Wednesday, June 30, 1858. PAGE 28
Account of the Receipts and Expenditures of the United States, 1858-1859 [PDF 37600 KB]
Treasury Department. Thursday, June 30, 1859. PAGE 141
Account of the Receipts and Expenditures of the United States, 1859-1860 [PDF 32878 KB]
Treasury Department. Saturday, June 30, 1860. PAGE 127
Account of the Receipts and Expenditures of the United States, 1860-1861 [PDF 33690 KB]
Treasury Department. Sunday, June 30, 1861. PAGE 32
Account of the Receipts and Expenditures of the United States, 1861-1862 [PDF 35745 KB]
Treasury Department. Monday, June 30, 1862. PAGE 18
Account of the Receipts and Expenditures of the United States, 1862-1863 [PDF 30936 KB]
Treasury Department. Tuesday, June 30, 1863. PAGE 16
Account of the Receipts and Expenditures of the United States, 1863-1864 [PDF 32804 KB]
Treasury Department. Thursday, June 30, 1864. PAGE 16
Account of the Receipts and Expenditures of the United States, 1864-1865 [PDF 34914 KB]
Treasury Department. Friday, June 30, 1865. PAGE XXIV
Account of the Receipts and Expenditures of the United States, 1865-1866 [PDF 40916 KB]
Treasury Department. Saturday, June 30, 1866. PAGE XLVIII
Account of the Receipts and Expenditures of the United States, 1866-1867 [PDF 53371 KB]
Treasury Department. Sunday, June 30, 1867. PAGE XXXIV
Account of the Receipts and Expenditures of the United States, 1867-1868 [PDF 46806 KB]
Treasury Department. Tuesday, June 30, 1868. PAGE XXVI
Account of the Receipts and Expenditures of the United States, 1868-1869 [PDF 49048 KB]
Treasury Department. Wednesday, June 30, 1869. PAGE XL
Account of the Receipts and Expenditures of the United States, 1870-1871 [PDF 44590 KB]
Treasury Department. Friday, June 30, 1871. PAGE XLIV
Account of the Receipts and Expenditures of the United States, 1871-1872 [PDF 44861 KB]
Treasury Department. Sunday, June 30, 1872. PAGE XLIV
Account of the Receipts and Expenditures of the United States, 1872-1873 [PDF 52576 KB]
Treasury Department. Monday, June 30, 1873. PAGE LIV
Account of the Receipts and Expenditures of the United States, 1873-1874 [PDF 51460 KB]
Treasury Department. Tuesday, June 30, 1874. PAGE XL
Account of the Receipts and Expenditures of the United States, 1874-1875 [PDF 46702 KB]
Treasury Department. Wednesday, June 30, 1875. PAGE 55
Account of the Receipts and Expenditures of the United States, 1875-1876 [PDF 43552 KB]
Treasury Department. Friday, June 30, 1876. PAGE 28
Account of the Receipts and Expenditures of the United States, 1876-1877 [PDF 45802 KB]
Treasury Department. Saturday, June 30, 1877. PAGE 51
Account of the Receipts and Expenditures of the United States, 1877-1878 [PDF 38054 KB]
Treasury Department. Sunday, June 30, 1878. PAGE 43
Account of the Receipts and Expenditures of the United States, 1878-1879 [PDF 48472 KB]
Treasury Department. Monday, June 30, 1879. PAGE XXXVIII
Official Register of the United States 1879 [PDF 56336 KB]
Civil Service Commission. Wednesday, December 31, 1879. PAGE 431
Account of the Receipts and Expenditures of the United States, 1879-1880 [PDF 40461 KB]
Treasury Department. Wednesday, June 30, 1880. PAGE 42
Official Register of the United States 1881 [PDF 95968 KB]
Civil Service Commission. Saturday, December 31, 1881. PAGE 725
Account of the Receipts and Expenditures of the United States, 1881-1882 [PDF 42866 KB]
Treasury Department. Friday, June 30, 1882. PAGE XXXVI
Official Register of the United States 1883 [PDF 95246 KB]
Civil Service Commission. Monday, December 31, 1883. PAGE 698
Account of the Receipts and Expenditures of the United States, 1884-1885 [PDF 79600 KB]
Treasury Department. Tuesday, June 30, 1885. PAGE XL
Official Register of the United States 1885 [PDF 86703 KB]
Civil Service Commission. Thursday, December 31, 1885. PAGE 663
Account of the Receipts and Expenditures of the United States, 1885-1886 [PDF 57728 KB]
Treasury Department. Wednesday, June 30, 1886. PAGE 61
Augustus J. Ricks (1887 - 1889)
Official Register of the United States 1887 [PDF 99083 KB]
Civil Service Commission. Saturday, December 31, 1887. PAGE 737
Account of the Receipts and Expenditures of the United States, 1887-1888 [PDF 74881 KB]
Treasury Department. Saturday, June 30, 1888. PAGE XXXVI
Account of the Receipts and Expenditures of the United States, 1888-1889 [PDF 57331 KB]
Treasury Department. Sunday, June 30, 1889. PAGE 101
Martin W. Sanders (1889 - 1890)
Official Register of the United States 1889 [PDF 110383 KB]
Civil Service Commission. Tuesday, December 31, 1889. PAGE 829
Account of the Receipts and Expenditures of the United States, 1889-1890 [PDF 45966 KB]
Treasury Department. Monday, June 30, 1890. PAGE 91
Hiram F. Carleton (1890 - 1911)
Official Register of the United States 1891 [PDF 135185 KB]
Civil Service Commission. Thursday, December 31, 1891. PAGE 972
Official Register of the United States 1895 [PDF 164038 KB]
Civil Service Commission. Tuesday, December 31, 1895. PAGE 1008
Official Register of the United States 1897 [PDF 169263 KB]
Civil Service Commission. Friday, December 31, 1897. PAGE 1045
Official Register of the United States 1899 [PDF 213737 KB]
Civil Service Commission. Sunday, December 31, 1899. PAGE 1278
Official Register of the United States 1901 [PDF 243488 KB]
Civil Service Commission. Tuesday, December 31, 1901. PAGE 1298
Official Register of the United States 1903 [PDF 263273 KB]
Civil Service Commission. Thursday, December 31, 1903. PAGE 1359
Official Register of the United States 1905 [PDF 288007 KB]
Civil Service Commission. Sunday, December 31, 1905. PAGE 1396
Official Register of the United States 1907 [PDF 198116 KB]
Civil Service Commission. Tuesday, December 31, 1907. PAGE 87
Official Register of the United States 1911 [PDF 234852 KB]
Civil Service Commission. Sunday, December 31, 1911. PAGE 87
Bertrand C. Miller (1912 - 1929)
Official Register of the United States 1913 [PDF 232786 KB]
Civil Service Commission. Wednesday, December 31, 1913. PAGE 99
Official Register of the United States 1915 [PDF 252680 KB]
Civil Service Commission. Friday, December 31, 1915. PAGE 102
Official Register of the United States 1917 [PDF 263538 KB]
Civil Service Commission. Monday, December 31, 1917. PAGE 110
Official Register of the United States 1919 [PDF 487633 KB]
Civil Service Commission. Wednesday, December 31, 1919. PAGE 116
Official Register of the United States 1925 [PDF 16330 KB]
Civil Service Commission. Thursday, December 31, 1925. PAGE 137
Official Register of the United States 1926 [PDF 16797 KB]
Civil Service Commission. Friday, December 31, 1926. PAGE 139.
Official Register of the United States 1929 [PDF 21839 KB]
Civil Service Commission. Tuesday, December 31, 1929. PAGE 145
Official Register of the United States 1930 [PDF 22212 KB]
Civil Service Commission. Wednesday, December 31, 1930. PAGE 151
Official Register of the United States 1931 [PDF 22965 KB]
Civil Service Commission. Thursday, December 31, 1931. PAGE 159
Official Register of the United States 1932 [PDF 23735 KB]
Civil Service Commission. Saturday, December 31, 1932. PAGE161
Official Register of the United States 1933 [PDF 23211 KB]
Civil Service Commission. Sunday, December 31, 1933. PAGE 156
Official Register of the United States 1934 [PDF 24589 KB]
Civil Service Commission. Monday, December 31, 1934. PAGE 167
Official Register of the United States 1936 [PDF 22005 KB]
Civil Service Commission. Thursday, December 31, 1936. PAGE 193
Charles B. Watkins (1937 - 1968)
Official Register of the United States 1937 [PDF 22818 KB]
Civil Service Commission. Friday, December 31, 1937. PAGE 198.
Official Register of the United States 1938 [PDF 23778 KB]
Civil Service Commission. Saturday, December 31, 1938. PAGE 208
Official Register of the United States 1939 [PDF 24619 KB]
Civil Service Commission. Sunday, December 31, 1939. PAGE 215
Official Register of the United States 1940 [PDF 23837 KB]
Civil Service Commission. Tuesday, December 31, 1940. PAGE 217
Official Register of the United States 1941 [PDF 25749 KB]
Civil Service Commission. Wednesday, December 31, 1941. PAGE 235
Official Register of the United States 1942 [PDF 26794 KB]
Civil Service Commission. Thursday, December 31, 1942. PAGE 269
Official Register of the United States 1943 [PDF 34744 KB]
Civil Service Commission. Friday, December 31, 1943. PAGE 327
Official Register of the United States 1944 [PDF 30815 KB]
Civil Service Commission. Sunday, December 31, 1944. PAGE 325
Official Register of the United States 1945 [PDF 30046 KB]
Civil Service Commission. Monday, December 31, 1945. PAGE 331
Official Register of the United States 1946 [PDF 26417 KB]
Civil Service Commission. Tuesday, December 31, 1946. PAGE 268
Official Register of the United States 1947 [PDF 25340 KB]
Civil Service Commission. Wednesday, December 31, 1947. PAGE 266
Official Register of the United States 1948 [PDF 33644 KB]
Civil Service Commission. Friday, December 31, 1948. PAGE 364
Official Register of the United States 1949 [PDF 57658 KB]
Civil Service Commission. Saturday, December 31, 1949. PAGE 676
Official Register of the United States 1950 [PDF 59348 KB]
Civil Service Commission. Sunday, December 31, 1950. PAGE 716
Official Register of the United States 1952 [PDF 66243 KB]
Civil Service Commission. Wednesday, December 31, 1952. PAGE 673
Official Register of the United States 1953 [PDF 66734 KB]
Civil Service Commission. Thursday, December 31, 1953. PAGE 695
Official Register of the United States 1954 [PDF 61915 KB]
Civil Service Commission. Friday, December 31, 1954. PAGE 643
Official Register of the United States 1955 [PDF 61324 KB]
Civil Service Commission. Saturday, December 31, 1955. PAGE 647
Official Register of the United States 1957 [PDF 75402 KB]
Civil Service Commission. Tuesday, December 31, 1957. PAGE 761
Official Register of the United States 1958 [PDF 70839 KB]
Civil Service Commission. Wednesday, December 31, 1958. PAGE 743
Official Register of the United States 1959 [PDF 72694 KB]
Civil Service Commission. Thursday, December 31, 1959. PAGE 739
Cleveland.com Retirement Announcement
Plain Dealer Retirement Announcement